Company NameBranston Produce Plc
Company StatusDissolved
Company Number01959640
CategoryPublic Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Brian Meller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(15 years, 3 months after company formation)
Appointment Duration8 years (closed 24 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 The Grove
Horsell
Woking
Surrey
GU21 4AE
Director NameMr David John Dunn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1992)
RoleManager
Correspondence AddressApley High House
Apley
Lincolnshire
Ln3
Director NameMr Timothy Francis How
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Battlefield Road
St Albans
Hertfordshire
AL1 4DB
Director NameMr Richard John Marshall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1992)
RoleProduction Director
Correspondence Address27 Lincoln Road
Metheringham
Lincoln
Lincolnshire
LN4 3EF
Director NameMr Roger Frank Millett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Old Apley
Lincoln
Lincs
LN8 5JQ
Director NameMr Jonathan Macfarland Tinsley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1992)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEstate Office
Ashfield Branston
Lincoln
Lincolnshire
LN4 1NS
Secretary NameMr Roger Frank Millett
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincs
LN1 1XW
Director NameMr John Bruce Drury Burnett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 October 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheyne Walk
Bawtry
Doncaster
South Yorkshire
DN10 6RS
Director NameMr Raymond Peter Edwards
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrosslands
Stanbury
Keighley
West Yorkshire
BD22 0HB
Director NameMr Nigel Stuart Terry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbrook
32 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameStephen Philip Allkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(7 years, 12 months after company formation)
Appointment Duration11 months (resigned 13 October 1994)
RoleCommercial Director
Correspondence AddressLittle Orchard
Thicket Grove
Maidenhead
Berkshire
SL6 4LW
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address1 Linden Court
Middleton Road
Camberley
Surrey
GU15 3TU
Director NameMrs Mary Angela Skelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameDuncan Robert Hyde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2002)
RoleChartered Accountant
Correspondence Address48 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Director NameChristopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(14 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2001)
RoleCompany Director
Correspondence Address25 Chester Row
London
SW1W 9JF
Secretary NamePaul Manuel
NationalityBritish
StatusResigned
Appointed12 December 2001(16 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2002)
RoleCompany Director
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX

Location

Registered AddressKpmg
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£393,000

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2007Receiver ceasing to act (1 page)
4 October 2007Receiver's abstract of receipts and payments (2 pages)
13 July 2007Receiver's abstract of receipts and payments (2 pages)
31 July 2006Receiver's abstract of receipts and payments (2 pages)
8 July 2005Receiver's abstract of receipts and payments (2 pages)
26 July 2004Receiver's abstract of receipts and payments (2 pages)
18 July 2003Receiver's abstract of receipts and payments (5 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
22 August 2002Administrative Receiver's report (23 pages)
22 August 2002Statement of affairs (2 pages)
27 June 2002Registered office changed on 27/06/02 from: north wing,focus 31 mark road hemel hempstead HP2 7BW (1 page)
24 June 2002Appointment of receiver/manager (1 page)
15 May 2002Particulars of mortgage/charge (8 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Particulars of mortgage/charge (16 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
15 March 2001Full accounts made up to 31 August 2000 (9 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
18 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(7 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 August 1999 (7 pages)
15 March 2000Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page)
28 January 2000Return made up to 28/12/99; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
8 February 1999Full accounts made up to 31 August 1998 (8 pages)
31 January 1999Return made up to 28/12/98; full list of members (7 pages)
30 March 1998Full accounts made up to 31 August 1997 (7 pages)
23 March 1998Registered office changed on 23/03/98 from: 'c' sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page)
11 February 1998Return made up to 28/12/97; full list of members (6 pages)
27 March 1997Full accounts made up to 31 August 1996 (10 pages)
10 January 1997Return made up to 28/12/96; full list of members (6 pages)
22 March 1996Full accounts made up to 31 August 1995 (8 pages)
18 January 1996Return made up to 28/12/95; full list of members (7 pages)
4 April 1995Full accounts made up to 31 August 1994 (10 pages)